SNOWBAY LIMITED
STANMORE,

Hellopages » Greater London » Harrow » HA7 4AL

Company number 07258051
Status Active
Incorporation Date 19 May 2010
Company Type Private Limited Company
Address FOUNTAIN HOUSE SUITE 4, FOUNTAIN HOUSE,, CHURCH ROAD,, STANMORE,, MIDDLESEX, HA7 4AL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SNOWBAY LIMITED are www.snowbay.co.uk, and www.snowbay.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifteen years and five months. Snowbay Limited is a Private Limited Company. The company registration number is 07258051. Snowbay Limited has been working since 19 May 2010. The present status of the company is Active. The registered address of Snowbay Limited is Fountain House Suite 4 Fountain House Church Road Stanmore Middlesex Ha7 4al. The company`s financial liabilities are £22.65k. It is £13.52k against last year. The cash in hand is £50.4k. It is £47.31k against last year. And the total assets are £438.39k, which is £17.02k against last year. PATEL, Priyen Shailesh is a Director of the company. PATEL, Vishal Shailesh is a Director of the company. Secretary SAMEDAY COMPANY SERVICES LTD has been resigned. Director UNADKAT, Mukesh has been resigned. Director WILDMAN, John has been resigned. The company operates in "Buying and selling of own real estate".


snowbay Key Finiance

LIABILITIES £22.65k
+148%
CASH £50.4k
+1534%
TOTAL ASSETS £438.39k
+4%
All Financial Figures

Current Directors

Director
PATEL, Priyen Shailesh
Appointed Date: 30 January 2014
40 years old

Director
PATEL, Vishal Shailesh
Appointed Date: 12 April 2012
43 years old

Resigned Directors

Secretary
SAMEDAY COMPANY SERVICES LTD
Resigned: 10 June 2010
Appointed Date: 19 May 2010

Director
UNADKAT, Mukesh
Resigned: 18 December 2013
Appointed Date: 10 June 2010
71 years old

Director
WILDMAN, John
Resigned: 10 June 2010
Appointed Date: 19 May 2010
78 years old

Persons With Significant Control

Mr Vishal Shailesh Patel
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SNOWBAY LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
24 Mar 2017
Confirmation statement made on 21 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
03 Mar 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2

30 Apr 2015
Registration of charge 072580510003, created on 13 April 2015
...
... and 22 more events
11 Jun 2010
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD United Kingdom on 11 June 2010
11 Jun 2010
Appointment of Mr Murkesh Unadkat as a director
10 Jun 2010
Termination of appointment of John Wildman as a director
10 Jun 2010
Termination of appointment of Sameday Company Services Ltd as a secretary
19 May 2010
Incorporation

SNOWBAY LIMITED Charges

13 April 2015
Charge code 0725 8051 0003
Delivered: 30 April 2015
Status: Outstanding
Persons entitled: Redweave Limited
Description: All that property known as land and premises at sotherby…
23 July 2010
Debenture
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Mortgage deed
Delivered: 30 July 2010
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 122-126 queensway bletchley t/n BM239867 and a floating…